- Company Overview for AMG ADVERTISING TOPCO LIMITED (05833659)
- Filing history for AMG ADVERTISING TOPCO LIMITED (05833659)
- People for AMG ADVERTISING TOPCO LIMITED (05833659)
- Charges for AMG ADVERTISING TOPCO LIMITED (05833659)
- Insolvency for AMG ADVERTISING TOPCO LIMITED (05833659)
- More for AMG ADVERTISING TOPCO LIMITED (05833659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2014 | TM01 | Termination of appointment of Dominique Vidal as a director on 20 October 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Robert Simon Dighero as a director on 23 September 2014 | |
22 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
30 Sep 2014 | TM01 | Termination of appointment of Thomas Falk as a director on 11 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 25 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Alexander Loeffler as a secretary on 23 July 2014 | |
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
08 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2014
|
|
11 Jun 2014 | AR01 | Annual return made up to 31 May 2014 with full list of shareholders | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2013
|
|
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 13 November 2013
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 9 July 2013
|
|
07 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Aug 2013 | TM01 | Termination of appointment of Frank Boehnke as a director | |
05 Aug 2013 | AP01 | Appointment of Mr Albert Joseph Markus as a director |